AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
CH03 |
On September 25, 2023 secretary's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on September 25, 2023. Company's previous address: Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England.
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
On September 5, 2023 new director was appointed.
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2023
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2023) of a secretary
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2023
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB. Change occurred on January 4, 2023. Company's previous address: 18 Badminton Road Downend Bristol BS16 6BQ England.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, August 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 17, 2021 new director was appointed.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 3, 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2016
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 13, 2017 new director was appointed.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 27, 2017 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on January 31, 2017. Company's previous address: Ground Floor Knightstone Beacon Knightstone Causeway Weston-Super-Mare North Somerset BS23 2AD.
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 31, 2017) of a secretary
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2016 new director was appointed.
filed on: 12th, August 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 15th, May 2016
|
annual return |
Free Download
(22 pages)
|
SH01 |
Capital declared on May 15, 2016: 304587.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 8, 2015
filed on: 13th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 30th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(23 pages)
|
SH01 |
Capital declared on May 27, 2015: 304587.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(23 pages)
|
SH01 |
Capital declared on May 28, 2014: 304587.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 19th, July 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 27th, May 2013
|
annual return |
Free Download
(23 pages)
|
AP01 |
On September 8, 2012 new director was appointed.
filed on: 8th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 27th, May 2012
|
annual return |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2012
filed on: 27th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: Ground Floor Beacon Tower Knightstone Causeway Knightstone Island Weston Super Mare North Somerset BS25 2AD
filed on: 26th, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 16, 2012. Old Address: 58 Knightstone Beacon Knightstone Island Weston Super Mare N Somerset BS23 2AD
filed on: 16th, March 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(9 pages)
|
AP01 |
On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 2nd, June 2011
|
annual return |
Free Download
(21 pages)
|
AP01 |
On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(67 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2009
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 21st, October 2009
|
accounts |
Free Download
(1 page)
|
288b |
On May 18, 2009 Appointment terminated secretary
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2009
|
incorporation |
Free Download
(26 pages)
|